Advanced company searchLink opens in new window

SAXON PADDOCK ESTATES LIMITED

Company number 11165811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
06 Oct 2022 AD01 Registered office address changed from 106 Castle Street Hinckley Leicestershire LE10 1DD England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 6 October 2022
06 Oct 2022 LIQ02 Statement of affairs
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 PSC04 Change of details for Mr Lee James Griffiths as a person with significant control on 1 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 AD01 Registered office address changed from Suite 2, the Lawns Business Centre the Lawns Hinckley LE10 1DY England to 106 Castle Street Hinckley Leicestershire LE10 1DD on 31 July 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Suite 2, the Cream Rooms 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR England to Suite 2, the Lawns Business Centre the Lawns Hinckley LE10 1DY on 16 December 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
12 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
13 Nov 2018 AD01 Registered office address changed from Suite 2, the Cream Rooms 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire England to Suite 2, the Cream Rooms 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Lee James Griffiths on 13 November 2018
31 Oct 2018 AD01 Registered office address changed from 435 Coventry Road Hinckley LE10 0NF England to Suite 2, the Cream Rooms 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire on 31 October 2018
05 Oct 2018 DS02 Withdraw the company strike off application
27 Sep 2018 DS02 Withdraw the company strike off application